- Company Overview for MORGAN KENDRICK LIMITED (11510034)
- Filing history for MORGAN KENDRICK LIMITED (11510034)
- People for MORGAN KENDRICK LIMITED (11510034)
- More for MORGAN KENDRICK LIMITED (11510034)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2020 | PSC01 | Notification of Patricia Stanier as a person with significant control on 14 February 2020 | |
01 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
26 May 2020 | AP01 | Appointment of Ms Patricia Stanier as a director on 14 February 2020 | |
26 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 101 Gillbent Road Cheadle Hulme Cheadle SK8 6NH on 26 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 12 May 2020 | |
01 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
09 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-09
|